Background WavePink WaveYellow Wave

MEDIAFORCE REPRESENTATION LIMITED (03130067)

MEDIAFORCE REPRESENTATION LIMITED (03130067) is an active UK company. incorporated on 23 November 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. MEDIAFORCE REPRESENTATION LIMITED has been registered for 30 years. Current directors include DENMARK, Malcolm Charles, ELLIOT, Richard Emmerson, WHITEHAIR, Russell William George.

Company Number
03130067
Status
active
Type
ltd
Incorporated
23 November 1995
Age
30 years
Address
22 Princes Street, London, W1B 2LU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
DENMARK, Malcolm Charles, ELLIOT, Richard Emmerson, WHITEHAIR, Russell William George
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIAFORCE REPRESENTATION LIMITED

MEDIAFORCE REPRESENTATION LIMITED is an active company incorporated on 23 November 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. MEDIAFORCE REPRESENTATION LIMITED was registered 30 years ago.(SIC: 73110)

Status

active

Active since 30 years ago

Company No

03130067

LTD Company

Age

30 Years

Incorporated 23 November 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

MEDIAFORCE (RECRUITMENT) LIMITED
From: 23 November 1995To: 3 May 2005
Contact
Address

22 Princes Street London, W1B 2LU,

Previous Addresses

47 Great Marlborough Street London W1F 7JP England
From: 11 December 2020To: 24 June 2025
1 Gunpowder Square London EC4A 3EP
From: 23 November 1995To: 11 December 2020
Timeline

12 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Nov 95
Loan Secured
Apr 14
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Oct 19
Loan Cleared
Jan 20
Director Left
Oct 21
Director Left
Jun 22
Loan Secured
Dec 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Secretary
Appointed 22 Mar 2017

DENMARK, Malcolm Charles

Active
Princes Street, LondonW1B 2LU
Born July 1955
Director
Appointed 11 Jan 1996

ELLIOT, Richard Emmerson

Active
Princes Street, LondonW1B 2LU
Born February 1966
Director
Appointed 20 Sept 2018

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Born August 1957
Director
Appointed 22 Mar 2017

HENDERSON, Edward Douglas

Resigned
3 Lane Gardens, SurreyKT10 0NP
Secretary
Appointed 11 Jan 1996
Resigned 25 Jun 2004

SPRINGETT, Ian Michael

Resigned
Trunley Heath Road, GuildfordGU5 0BW
Secretary
Appointed 25 Jun 2004
Resigned 31 Dec 2016

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 23 Nov 1995
Resigned 11 Jan 1996

GAVEGLIA, Adrian

Resigned
Gunpowder Square, LondonEC4A 3EP
Born March 1980
Director
Appointed 22 Mar 2017
Resigned 20 Sept 2018

HENDERSON, Edward Douglas

Resigned
3 Lane Gardens, SurreyKT10 0NP
Born September 1951
Director
Appointed 11 Jan 1996
Resigned 25 Jun 2004

MULLINS, Simon

Resigned
10 Gordon Road, Brentwood EssexCM15 8LR
Born December 1963
Director
Appointed 11 Jan 1996
Resigned 27 Sept 2001

PROCTER, Lawrie

Resigned
Great Marlborough Street, LondonW1F 7JP
Born November 1964
Director
Appointed 01 Sept 2005
Resigned 28 Jun 2022

SPRINGETT, Ian Michael

Resigned
Trunley Heath Road, GuildfordGU5 0BW
Born January 1967
Director
Appointed 25 Jun 2004
Resigned 31 Dec 2016

YOUNG, Mark Peter

Resigned
34a Parkside, LondonSW19 5NB
Born January 1961
Director
Appointed 11 Jan 1996
Resigned 06 Aug 2020

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 23 Nov 1995
Resigned 11 Jan 1996

Persons with significant control

2

1 Active
1 Ceased
Princes Street, LondonW1B 2LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2019
Gunpowder Square, LondonEC4A 3EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Nov 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Resolution
28 December 2024
RESOLUTIONSResolutions
Memorandum Articles
28 December 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 November 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
30 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 January 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 March 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Person Secretary Company With Change Date
30 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Full
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Small
15 January 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Legacy
14 December 2005
363aAnnual Return
Accounts With Accounts Type Small
9 December 2005
AAAnnual Accounts
Legacy
3 October 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 May 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 February 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 February 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1999
AAAnnual Accounts
Legacy
13 October 1999
287Change of Registered Office
Memorandum Articles
8 September 1999
MEM/ARTSMEM/ARTS
Resolution
8 September 1999
RESOLUTIONSResolutions
Resolution
8 September 1999
RESOLUTIONSResolutions
Legacy
8 September 1999
122122
Accounts With Accounts Type Small
15 January 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
28 July 1996
224224
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
287Change of Registered Office
Incorporation Company
23 November 1995
NEWINCIncorporation